Advanced company searchLink opens in new window

R.A.G MARKETING & TRADING LTD

Company number 05971541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 MR01 Registration of charge 059715410001, created on 11 October 2024
16 Oct 2024 MR01 Registration of charge 059715410002, created on 11 October 2024
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
31 Aug 2024 AA Micro company accounts made up to 31 August 2023
21 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with updates
21 Dec 2023 CH01 Director's details changed for Dr Abbas Abboud Essa Al-Majidi on 6 September 2023
18 Jan 2023 AD01 Registered office address changed from 15 Theed Street London SE1 8st England to 124 City Road London EC1V 2NX on 18 January 2023
12 Jan 2023 CERTNM Company name changed R.A.g marketing & trading LTD LTD\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
06 Jan 2023 CERTNM Company name changed R.S.G. marketing & trading LTD\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
05 Jan 2023 PSC05 Change of details for Everitt Road Properties Ltd as a person with significant control on 16 December 2022
05 Jan 2023 PSC02 Notification of Everitt Road Properties Ltd as a person with significant control on 16 December 2022
05 Jan 2023 PSC07 Cessation of The Passion Property Group Limited as a person with significant control on 16 December 2022
05 Jan 2023 AP01 Appointment of Dr Abbas Abboud Essa Al-Majidi as a director on 16 December 2022
05 Jan 2023 TM01 Termination of appointment of Paul Joseph Seaton as a director on 16 December 2022
05 Jan 2023 TM01 Termination of appointment of Mark Jonathan Gibson as a director on 16 December 2022
05 Jan 2023 TM01 Termination of appointment of Luke Thomas Adams as a director on 16 December 2022
16 Dec 2022 CERTNM Company name changed passion property (havering five) LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
29 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
01 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
01 Apr 2022 AA Accounts for a small company made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from 5th Floor, 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 7 December 2021
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020